Company NameUK Scan Limited
Company StatusDissolved
Company Number06041320
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKautilya Pruthi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed05 January 2007(1 day after company formation)
Appointment Duration2 years, 8 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address903 Chelsea Cloisters
Sloane Avenue
London
Greater London
SW3 3EU
Director NameJohn Anderson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 15 September 2009)
RoleConsultant
Correspondence Address70 Marguerite Way
Bishops Stortford
Hertfordshire
CM23 4NE
Secretary NameWinters Registrars Limited (Corporation)
StatusClosed
Appointed05 January 2007(1 day after company formation)
Appointment Duration2 years, 8 months (closed 15 September 2009)
Correspondence Address29 Ludgate Hill
London
EC4M 7JE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 April 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
21 January 2008Return made up to 04/01/08; full list of members (2 pages)
24 March 2007Ad 14/03/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Nc inc already adjusted 04/01/07 (1 page)
24 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)